GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, November 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th May 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 155 Spencers Croft Harlow Essex CM18 6JR on Thu, 14th Jan 2016 to 132 Rectory Wood Harlow Essex CM20 1RQ
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Eagle Close Ponders End EN3 4RS England on Wed, 6th May 2015 to 155 Spencers Croft Harlow Essex CM18 6JR
filed on: 6th, May 2015
| address
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|